Company NameReliance Fire & Security Ltd
DirectorYelda Hassan
Company StatusActive - Proposal to Strike off
Company Number09611547
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMs Yelda Hassan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Aytach Hassan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ

Location

Registered Address91 Wheatcroft
Cheshunt
Waltham Cross
EN7 6JT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 September 2022 (1 year, 7 months ago)
Next Return Due2 October 2023 (overdue)

Filing History

5 January 2021Director's details changed for Ms Yelda Ibrahim on 4 December 2020 (2 pages)
5 January 2021Change of details for Mrs Yelda Ibrahim as a person with significant control on 4 December 2020 (2 pages)
14 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 January 2020Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 23 January 2020 (1 page)
18 September 2019Cessation of Aytach Hassan as a person with significant control on 30 July 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2019Termination of appointment of Aytach Hassan as a director on 30 July 2019 (1 page)
29 July 2019Change of details for Mrs Yelda Ibrahim as a person with significant control on 27 June 2018 (2 pages)
26 July 2019Appointment of Mr Aytach Hassan as a director on 27 June 2018 (2 pages)
26 July 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
26 July 2019Notification of Aytach Hassan as a person with significant control on 27 June 2018 (2 pages)
23 July 2019Change of details for Mrs Yelda Ibrahim as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Registered office address changed from Suite 1 Atlantic Business Centre the Green London E4 7ES England to 467 Rainham Road South Dagenham Essex RM10 7XJ on 23 July 2019 (1 page)
23 July 2019Director's details changed for Ms Yelda Ibrahim on 23 July 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
4 February 2016Registered office address changed from 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY England to Suite 1 Atlantic Business Centre the Green London E4 7ES on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY England to Suite 1 Atlantic Business Centre the Green London E4 7ES on 4 February 2016 (1 page)
2 August 2015Registered office address changed from 76 Harman Road Bush Hill Park Enfield EN1 1LA United Kingdom to 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY on 2 August 2015 (1 page)
2 August 2015Registered office address changed from 76 Harman Road Bush Hill Park Enfield EN1 1LA United Kingdom to 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY on 2 August 2015 (1 page)
2 August 2015Registered office address changed from 76 Harman Road Bush Hill Park Enfield EN1 1LA United Kingdom to 47 Halstead Road I Owarish & Co Accountants Ltd London N21 3DY on 2 August 2015 (1 page)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
(25 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
(25 pages)